Lakeland Properties (hull) Limited BARTON-UPON-HUMBER


Lakeland Properties (hull) started in year 1993 as Private Limited Company with registration number 02863945. The Lakeland Properties (hull) company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Barton-upon-humber at 9 Church View. Postal code: DN18 6LD. Since Thu, 3rd Mar 1994 Lakeland Properties (hull) Limited is no longer carrying the name Superincome.

At present there are 2 directors in the the firm, namely Frederick H. and Darren H.. In addition one secretary - Vanessa M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lakeland Properties (hull) Limited Address / Contact

Office Address 9 Church View
Town Barton-upon-humber
Post code DN18 6LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02863945
Date of Incorporation Tue, 19th Oct 1993
Industry Development of building projects
End of financial Year 31st October
Company age 31 years old
Account next due date Wed, 31st Jul 2024 (52 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Vanessa M.

Position: Secretary

Appointed: 08 May 2018

Frederick H.

Position: Director

Appointed: 16 December 2002

Darren H.

Position: Director

Appointed: 14 October 1997

John D.

Position: Secretary

Appointed: 04 April 2003

Resigned: 08 May 2018

Neil H.

Position: Director

Appointed: 25 July 2002

Resigned: 16 August 2003

Christine H.

Position: Director

Appointed: 24 September 1999

Resigned: 15 April 2008

Christine H.

Position: Secretary

Appointed: 19 January 1999

Resigned: 15 April 2008

Anthony H.

Position: Director

Appointed: 23 December 1998

Resigned: 24 September 1999

Neil H.

Position: Director

Appointed: 16 February 1998

Resigned: 31 July 2001

Christine H.

Position: Director

Appointed: 14 June 1995

Resigned: 15 October 1997

John D.

Position: Secretary

Appointed: 03 November 1993

Resigned: 19 January 1999

John D.

Position: Director

Appointed: 03 November 1993

Resigned: 15 October 1997

Darren H.

Position: Director

Appointed: 03 November 1993

Resigned: 14 June 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 October 1993

Resigned: 03 November 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 October 1993

Resigned: 03 November 1993

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Frederick H. The abovementioned PSC and has 75,01-100% shares.

Frederick H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Superincome March 3, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth651 173643 193       
Balance Sheet
Cash Bank On Hand  80 64838 6965 7451 120170 88858 47130 740
Current Assets930 858918 228904 866868 310738 708722 606680 784645 017578 885
Debtors  824 218829 613707 963693 457509 896586 546548 145
Net Assets Liabilities 643 193648 246635 544628 983622 512593 313570 471563 990
Other Debtors   151 886153 774158 679134 618139 168140 368
Property Plant Equipment  83 00083 00083 00083 10583 07983 05383 027
Total Inventories    25 00028 029   
Net Assets Liabilities Including Pension Asset Liability651 173643 193       
Reserves/Capital
Shareholder Funds651 173643 193       
Other
Accumulated Depreciation Impairment Property Plant Equipment     356187113
Additions Other Than Through Business Combinations Property Plant Equipment     140   
Amounts Owed By Group Undertakings Participating Interests   677 728554 189534 778375 278447 378407 777
Average Number Employees During Period     2222
Creditors 361 0352 6003 351800800600600540
Fixed Assets86 00086 00083 10083 10083 10083 20583 17983 15383 127
Increase From Depreciation Charge For Year Property Plant Equipment     35262626
Investments Fixed Assets  100100100100100100100
Investments In Group Undertakings   100100100100100100
Net Current Assets Liabilities930 858918 228902 266864 959737 908721 806680 184644 417578 345
Other Creditors   3 351800800600600540
Property Plant Equipment Gross Cost  83 00083 00083 00083 14083 14083 14083 140
Total Assets Less Current Liabilities1 016 8581 004 228985 366948 058821 008805 011763 363727 570661 472
Creditors Due After One Year365 685361 035       
Other Operating Charges Format2-25 8118 337       
Profit Loss For Period24 357-7 980       
Staff Costs5 0005 000       
Turnover Gross Operating Revenue3 5465 357       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 8th, April 2024
Free Download (6 pages)

Company search